Search icon

COMMUNICARE HEALTHCARE SERVICES INC.

Company Details

Entity Name: COMMUNICARE HEALTHCARE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2012 (13 years ago)
Document Number: P12000025222
FEI/EIN Number 45-4838975
Address: 9050 Pines Blvd., Pembroke Pines, FL, 33025, US
Mail Address: 17447 SW 36 STREET, MIRAMAR, FL, 33029
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912331992 2013-08-27 2013-08-27 9050 PINES BLVD STE 370, PEMBROKE PINES, FL, 330246400, US 9050 PINES BLVD STE 370, PEMBROKE PINES, FL, 330246400, US

Contacts

Phone +1 954-362-7058
Fax 7544008934

Authorized person

Name MS. LORETTA A MOORE
Role CEO/ HEAD ADMINISTRATOR
Phone 9543627058

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 30211661
State FL
Is Primary Yes

Agent

Name Role Address
MOORE LORETTA A Agent 17447 SW 36 STREET, MIRAMAR, FL, 33029

President

Name Role Address
MOORE LORETTA A President 17447 SW 36 STREET, MIRAMAR, FL, 33029

Vice President

Name Role Address
MOORE BREANNA O Vice President 17447 SW 36 STREET, MIRAMAR, FL, 33029

Secretary

Name Role Address
Bohler Darryl Secretary 9041 Spruce Creek, Review, FL, 335789051

Treasurer

Name Role Address
Bohler Darryl Treasurer 9041 Spruce Creek, Riverview, FL, 335789051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010681 COMMUNICARE NURSE REGISTRY ACTIVE 2018-01-19 2028-12-31 No data 9050 PINES BLVD, SUITE 370, PEMBROKE PINES, FL, 33024
G12000097591 COMMUNICARE NURSE REGISTRY EXPIRED 2012-10-05 2017-12-31 No data 17447 SW 36 STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 9050 Pines Blvd., Suite 370, Pembroke Pines, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State